Entity Name: | BARFIELD CT., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARFIELD CT., L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 May 1999 (26 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Oct 2006 (18 years ago) |
Document Number: | L99000002588 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 6070, GRAND RAPIDS, MI, 49516 |
Address: | 1559 S. BARFIELD CT., MARCO ISLAND, FL, 34145-6651 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONATSER TIM | Manager | 1559 SOUTH BARFIELD CT., MARCO ISLAND, FL, 34145 |
SCHURING JOHN T | Auth | Dickinson Wright PLLC, Grand Rapids, MI, 49503 |
GAGE CLINT J | Agent | 350 East Las Olas Blvd., Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 350 East Las Olas Blvd., Suite 1750, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | GAGE, CLINT J. | - |
CHANGE OF MAILING ADDRESS | 2009-03-30 | 1559 S. BARFIELD CT., MARCO ISLAND, FL 34145-6651 | - |
LC AMENDMENT | 2006-10-27 | - | - |
AMENDMENT | 2001-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-30 | 1559 S. BARFIELD CT., MARCO ISLAND, FL 34145-6651 | - |
AMENDMENT | 2001-01-16 | - | - |
REINSTATEMENT | 2000-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State